WE THE TRADE LIMITED
DEVON WINDOW MERCHANTS U.K LIMITED GLASS TEK (SOUTH WEST) LIMITED

Hellopages » Devon » Teignbridge » TQ12 2HD

Company number 05912010
Status Active
Incorporation Date 21 August 2006
Company Type Private Limited Company
Address ONE COURTENAY PARK, NEWTON ABBOT, DEVON, TQ12 2HD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Company name changed window merchants U.k LIMITED\certificate issued on 22/12/15 RES15 ‐ Change company name resolution on 2015-12-17 ; Change of name notice. The most likely internet sites of WE THE TRADE LIMITED are www.wethetrade.co.uk, and www.we-the-trade.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Torquay Rail Station is 5.3 miles; to Paignton Rail Station is 6.7 miles; to Dawlish Rail Station is 7.1 miles; to Totnes Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.We The Trade Limited is a Private Limited Company. The company registration number is 05912010. We The Trade Limited has been working since 21 August 2006. The present status of the company is Active. The registered address of We The Trade Limited is One Courtenay Park Newton Abbot Devon Tq12 2hd. . ALLEN, Susan Ann is a Secretary of the company. ALLEN, Raymond James is a Director of the company. Secretary WARREN, Peter has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director WARREN, Thomas has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ALLEN, Susan Ann
Appointed Date: 23 November 2006

Director
ALLEN, Raymond James
Appointed Date: 23 November 2006
74 years old

Resigned Directors

Secretary
WARREN, Peter
Resigned: 23 November 2006
Appointed Date: 21 August 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 August 2006
Appointed Date: 21 August 2006

Director
WARREN, Thomas
Resigned: 23 November 2006
Appointed Date: 21 August 2006
70 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 August 2006
Appointed Date: 21 August 2006

Persons With Significant Control

Mr Raymond James Allen
Notified on: 21 August 2016
74 years old
Nature of control: Ownership of shares – 75% or more

WE THE TRADE LIMITED Events

05 Sep 2016
Confirmation statement made on 21 August 2016 with updates
22 Dec 2015
Company name changed window merchants U.k LIMITED\certificate issued on 22/12/15
  • RES15 ‐ Change company name resolution on 2015-12-17

22 Dec 2015
Change of name notice
18 Nov 2015
Accounts for a dormant company made up to 31 August 2015
15 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100

...
... and 34 more events
14 Sep 2006
Resolutions
  • ELRES ‐ Elective resolution

14 Sep 2006
Resolutions
  • ELRES ‐ Elective resolution

14 Sep 2006
Resolutions
  • ELRES ‐ Elective resolution

14 Sep 2006
Resolutions
  • ELRES ‐ Elective resolution

21 Aug 2006
Incorporation

WE THE TRADE LIMITED Charges

13 August 2007
Debenture
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…